BAREND PROPRIETORS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BAREND PROPRIETORS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC054591

Incorporation date

26/11/1973

Size

Micro Entity

Contacts

Registered address

Registered address

C/O ARMSTRONG WATSON, CHARTERED ACCOUNTANTS, 51 Rae Street, Dumfries, Dumfries And Galloway DG1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1973)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/02/2026
Appointment of Ms Frances Shaw as a director on 2026-01-18
dot icon16/02/2026
Appointment of Mrs Maxine Munday as a director on 2026-01-18
dot icon16/02/2026
Appointment of Mr Bruce Govan Cunningham as a director on 2026-01-18
dot icon26/01/2026
Termination of appointment of William Mcleish as a director on 2026-01-18
dot icon26/01/2026
Termination of appointment of Stephen Donald Whyley as a director on 2026-01-18
dot icon17/06/2025
Confirmation statement made on 2025-05-04 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-06-30
dot icon30/07/2024
Termination of appointment of Duncan Christopher Gell as a director on 2024-07-26
dot icon30/07/2024
Termination of appointment of Mark Wixon as a director on 2024-07-26
dot icon04/07/2024
Confirmation statement made on 2024-05-04 with updates
dot icon01/07/2024
Second filing of Confirmation Statement dated 2023-05-04
dot icon09/05/2024
Appointment of Mr Duncan Christopher Gell as a director on 2024-03-21
dot icon09/05/2024
Appointment of Mr Mark Wixon as a director on 2024-03-21
dot icon09/05/2024
Appointment of Mrs Susan Hurst as a director on 2024-03-21
dot icon24/04/2024
Appointment of Mr Mark Haythorne as a director on 2024-03-21
dot icon24/04/2024
Appointment of Mr William Mcleish as a director on 2024-03-21
dot icon24/04/2024
Appointment of Mr Stephen Donald Whyley as a director on 2024-03-21
dot icon03/03/2024
Termination of appointment of Eric John Davie as a director on 2024-03-03
dot icon03/03/2024
Termination of appointment of Edward Thomas Palmer as a director on 2024-03-03
dot icon03/03/2024
Termination of appointment of John Anthony Payne as a director on 2024-03-03
dot icon19/02/2024
Termination of appointment of Bryan Kelsey Johannsen as a director on 2023-11-05
dot icon20/12/2023
Micro company accounts made up to 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon23/05/2023
Termination of appointment of Leigh Janet Mcshane as a director on 2023-04-30
dot icon23/05/2023
Appointment of Mr John Anthony Payne as a director on 2023-03-19
dot icon02/05/2023
Termination of appointment of Julie English as a director on 2023-04-27
dot icon13/04/2023
Termination of appointment of Jean Elizabeth Fife as a director on 2023-03-19
dot icon13/04/2023
Termination of appointment of Andrew Edward Collard as a director on 2023-03-18
dot icon13/04/2023
Appointment of Mr Bryan Kelsey Johannsen as a director on 2023-03-19
dot icon13/04/2023
Appointment of Mr Eric John Davie as a director on 2023-03-19
dot icon13/04/2023
Termination of appointment of Guy Peter Winter as a director on 2023-03-19
dot icon13/04/2023
Termination of appointment of Liam Francis Ryan as a director on 2023-03-19
dot icon13/04/2023
Appointment of Mr Edward Thomas Palmer as a director on 2023-03-19
dot icon13/04/2023
Appointment of Mrs Julie English as a director on 2023-03-19
dot icon13/04/2023
Appointment of Mrs Leigh Janet Mcshane as a director on 2023-03-19
dot icon24/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon12/01/2023
Termination of appointment of Duncan Christopher Gell as a director on 2022-09-27
dot icon30/06/2022
Termination of appointment of Lindsay Anne Voss as a director on 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-05-04 with updates
dot icon29/03/2022
Appointment of Mrs Jean Elizabeth Fife as a director on 2022-02-13
dot icon29/03/2022
Termination of appointment of Leigh Janet Mcshane as a director on 2022-01-19
dot icon29/03/2022
Appointment of Mr Andrew Edward Collard as a director on 2022-02-13
dot icon29/03/2022
Termination of appointment of Simon James Booth as a director on 2022-01-20
dot icon29/03/2022
Appointment of Mr Guy Peter Winter as a director on 2022-02-13
dot icon29/03/2022
Director's details changed for Mr Liam Francis Ryan on 2022-03-29
dot icon28/03/2022
Appointment of Mr Liam Francis Ryan as a director on 2022-02-13
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon07/12/2020
Termination of appointment of Susan Lesley Hurst as a director on 2020-11-24
dot icon30/11/2020
Appointment of Mr Simon James Booth as a director on 2020-11-15
dot icon30/11/2020
Termination of appointment of Geoffrey Hardie Rae as a director on 2020-11-15
dot icon30/11/2020
Termination of appointment of David Alexander Main as a director on 2020-11-15
dot icon30/11/2020
Termination of appointment of Julie English as a director on 2020-11-15
dot icon30/11/2020
Termination of appointment of Valerie Anne D'amian as a director on 2020-11-15
dot icon30/11/2020
Appointment of Mrs Lindsay Anne Voss as a director on 2020-11-15
dot icon30/11/2020
Appointment of Mr Mark Tromans as a director on 2020-11-15
dot icon30/11/2020
Appointment of Mrs Leigh Janet Mcshane as a director on 2020-11-15
dot icon30/11/2020
Appointment of Mr Duncan Christopher Gell as a director on 2020-11-15
dot icon18/11/2020
Micro company accounts made up to 2020-06-30
dot icon29/07/2020
Director's details changed for Valerie Anne D'amian on 2020-07-29
dot icon10/06/2020
Termination of appointment of Duncan Christopher Gell as a director on 2020-06-05
dot icon10/06/2020
Termination of appointment of Malcolm Cameron Brown as a director on 2020-06-05
dot icon10/06/2020
Termination of appointment of Eric John Davie as a director on 2020-06-05
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon08/01/2020
Appointment of Susan Lesley Hurst as a director on 2019-11-03
dot icon08/01/2020
Appointment of Mr Duncan Christopher Gell as a director on 2019-11-03
dot icon08/01/2020
Termination of appointment of Mark Tromans as a director on 2019-11-03
dot icon08/01/2020
Termination of appointment of Sarah Gell as a director on 2019-11-03
dot icon08/11/2019
Micro company accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-05-04 with updates
dot icon13/12/2018
Second filing for the appointment of Mr Eric John Davie as a director
dot icon21/11/2018
Director's details changed for Mr Eric Johm Davie on 2018-11-04
dot icon21/11/2018
Appointment of Mr Eric John Davie as a director on 2018-11-04
dot icon21/11/2018
Appointment of Dr Malcolm Cameron Brown as a director on 2018-11-04
dot icon21/11/2018
Termination of appointment of David Anthony Kershaw as a director on 2018-11-04
dot icon21/11/2018
Termination of appointment of David Graham Lawrie as a director on 2018-11-04
dot icon12/11/2018
Micro company accounts made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-05-04 with updates
dot icon31/01/2018
Appointment of Mrs Sarah Gell as a director on 2017-09-24
dot icon25/10/2017
Appointment of David Alexander Main as a director on 2017-09-24
dot icon25/10/2017
Appointment of Valerie Anne D'amian as a director on 2017-09-24
dot icon25/10/2017
Appointment of Julie English as a director on 2017-09-24
dot icon25/10/2017
Termination of appointment of Guy Peter Winter as a director on 2017-09-24
dot icon25/10/2017
Termination of appointment of Jean Elizabeth Fife as a director on 2017-09-24
dot icon25/10/2017
Termination of appointment of Andrew Edward Collard as a director on 2017-09-24
dot icon16/10/2017
Micro company accounts made up to 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2017
Termination of appointment of Jean Elizabeth Fife as a secretary on 2017-02-16
dot icon12/10/2016
Termination of appointment of Liam Francis Ryan as a director on 2016-10-02
dot icon13/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon19/05/2015
Register(s) moved to registered office address C/O Armstrong Watson, Chartered Accountants 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/02/2015
Resolutions
dot icon26/01/2015
Termination of appointment of Lincoln Scott Forrest as a director on 2015-01-21
dot icon20/11/2014
Appointment of Mr Lincoln Scott Forrest as a director on 2014-11-02
dot icon20/11/2014
Appointment of Mr David Anthony Kershaw as a director on 2014-11-02
dot icon20/11/2014
Appointment of Mr Geoffrey Hardie Rae as a director on 2014-11-02
dot icon18/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon18/05/2014
Director's details changed for Jean Elizabeth Fife on 2014-05-16
dot icon18/05/2014
Secretary's details changed for Mrs Jean Elizabeth Fife on 2014-05-16
dot icon18/05/2014
Register inspection address has been changed from 42 St Alban's Road Edinburgh Midlothian EH9 2LU Scotland
dot icon21/02/2014
Register(s) moved to registered inspection location
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/10/2013
Termination of appointment of Sylvia Fraser as a director
dot icon21/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon17/05/2013
Register(s) moved to registered office address
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2013
Registered office address changed from Selma Rockcliffe Dalbeattie Kirkcudbrightshire DG5 4QF on 2013-03-19
dot icon19/03/2013
Termination of appointment of Christopher Charlton as a director
dot icon20/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/02/2013
Director's details changed for Jean Elizabeth Fife on 2013-02-17
dot icon19/02/2013
Register(s) moved to registered inspection location
dot icon19/12/2012
Register(s) moved to registered inspection location
dot icon19/12/2012
Register inspection address has been changed
dot icon17/12/2012
Termination of appointment of Anne Anderson as a director
dot icon05/12/2012
Appointment of Mrs Jean Elizabeth Fife as a secretary
dot icon11/10/2012
Appointment of Mr Mark Tromans as a director
dot icon06/10/2012
Termination of appointment of Russell Saunders as a director
dot icon30/09/2012
Appointment of Mr Liam Francis Ryan as a director
dot icon26/09/2012
Termination of appointment of Martyn Wheeler as a secretary
dot icon05/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon29/05/2012
Appointment of Sylvia Jean Fraser as a director
dot icon23/05/2012
Appointment of Guy Peter Winter as a director
dot icon26/03/2012
Termination of appointment of Paul Senior as a director
dot icon29/02/2012
Appointment of Mr David Graham Lawrie as a director
dot icon29/02/2012
Appointment of Jean Elizabeth Fife as a director
dot icon16/11/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2011
Director's details changed for Paul Brian Senior on 2010-01-01
dot icon14/09/2011
Director's details changed for Russell Guy Saunders on 2010-01-01
dot icon14/09/2011
Director's details changed for Christopher Robin Mcgaw Charlton on 2010-01-01
dot icon14/09/2011
Director's details changed for Anne Anderson on 2010-01-01
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/09/2010
Director's details changed for Paul Brian Senior on 2010-08-30
dot icon20/07/2010
Annual return made up to 2010-05-03
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-05-03 with full list of shareholders
dot icon07/08/2009
Director appointed paul brian senior
dot icon06/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 03/05/08; no change of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 03/05/07; change of members
dot icon07/11/2006
Director resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 03/05/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 03/05/05; change of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 03/05/04; change of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/07/2003
Return made up to 03/05/03; full list of members
dot icon12/07/2003
Resolutions
dot icon22/05/2003
New director appointed
dot icon20/05/2003
New director appointed
dot icon02/03/2003
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Return made up to 03/05/02; change of members
dot icon16/01/2002
Director resigned
dot icon14/01/2002
Director resigned
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon15/08/2001
Return made up to 03/05/01; change of members
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New secretary appointed
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon19/09/2000
Return made up to 03/05/00; full list of members
dot icon12/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned
dot icon01/12/1999
Registered office changed on 01/12/99 from: barend house, barend, sandyhills, by dalbeattie,kirkcudbrightshire
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Director's particulars changed
dot icon06/08/1999
Return made up to 03/05/99; change of members
dot icon23/05/1999
Resolutions
dot icon13/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned;director resigned
dot icon03/06/1998
Return made up to 03/05/98; full list of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon11/06/1997
New director appointed
dot icon06/06/1997
Return made up to 03/05/97; change of members
dot icon08/04/1997
Full accounts made up to 1996-12-31
dot icon01/04/1997
New director appointed
dot icon10/05/1996
Return made up to 03/05/96; change of members
dot icon03/05/1996
Full accounts made up to 1995-12-31
dot icon22/06/1995
Return made up to 01/05/95; full list of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon25/04/1995
Director resigned;new director appointed
dot icon17/05/1994
Return made up to 03/05/94; change of members
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Ad 24/04/94--------- £ si 2@1=2 £ ic 201/203
dot icon11/06/1993
Return made up to 13/05/93; change of members
dot icon09/06/1993
Ad 25/04/93--------- £ si 1@1=1 £ ic 200/201
dot icon06/05/1993
Secretary resigned;new secretary appointed
dot icon06/05/1993
Full accounts made up to 1992-12-31
dot icon27/05/1992
Return made up to 13/05/92; full list of members
dot icon29/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/04/1992
New director appointed
dot icon29/04/1992
New director appointed
dot icon29/04/1992
Director resigned;new director appointed
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon20/08/1991
New director appointed
dot icon13/08/1991
New director appointed
dot icon07/08/1991
Return made up to 11/05/91; full list of members
dot icon06/08/1991
New director appointed
dot icon02/08/1991
New secretary appointed
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Director resigned
dot icon21/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon25/05/1990
Return made up to 13/05/90; full list of members
dot icon01/06/1989
Accounts for a small company made up to 1988-12-31
dot icon23/05/1989
New director appointed
dot icon23/05/1989
Return made up to 01/05/89; change of members
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/07/1988
Registered office changed on 20/07/88 from: 64 barend, sandyhills, dalbeattie, kirkcudbrightshire, DG5 4NU
dot icon27/05/1988
Registered office changed on 27/05/88 from: 28 charlotte square, edinburgh
dot icon27/05/1988
Return made up to 27/03/88; no change of members
dot icon25/04/1988
Full accounts made up to 1987-12-31
dot icon10/12/1987
Accounts for a small company made up to 1986-12-31
dot icon10/12/1987
Accounting reference date extended from 31/10 to 31/12
dot icon31/10/1987
New secretary appointed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/07/1984
Miscellaneous
dot icon26/11/1973
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
149.82K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Edward Thomas
Director
19/03/2023 - 03/03/2024
2
Mcshane, Leigh Janet
Director
15/11/2020 - 19/01/2022
4
Mcshane, Leigh Janet
Director
19/03/2023 - 30/04/2023
4
Dawson, Angela
Director
27/04/1997 - 20/05/2001
4
Wixon, Mark
Director
21/03/2024 - 26/07/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAREND PROPRIETORS ASSOCIATION LIMITED

BAREND PROPRIETORS ASSOCIATION LIMITED is an(a) Active company incorporated on 26/11/1973 with the registered office located at C/O ARMSTRONG WATSON, CHARTERED ACCOUNTANTS, 51 Rae Street, Dumfries, Dumfries And Galloway DG1 1JD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAREND PROPRIETORS ASSOCIATION LIMITED?

toggle

BAREND PROPRIETORS ASSOCIATION LIMITED is currently Active. It was registered on 26/11/1973 .

Where is BAREND PROPRIETORS ASSOCIATION LIMITED located?

toggle

BAREND PROPRIETORS ASSOCIATION LIMITED is registered at C/O ARMSTRONG WATSON, CHARTERED ACCOUNTANTS, 51 Rae Street, Dumfries, Dumfries And Galloway DG1 1JD.

What does BAREND PROPRIETORS ASSOCIATION LIMITED do?

toggle

BAREND PROPRIETORS ASSOCIATION LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for BAREND PROPRIETORS ASSOCIATION LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.